BIOTRONICS 3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Accounts for a small company made up to 2024-12-31 |
13/02/2513 February 2025 | Termination of appointment of Derek Lawrence Colvin as a director on 2025-02-10 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-29 with updates |
06/01/256 January 2025 | Accounts for a small company made up to 2023-12-31 |
12/08/2412 August 2024 | Director's details changed for Mr Brian Roy Cole on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2024-08-12 |
26/03/2426 March 2024 | Registered office address changed from 5 Greenwich View Place London E14 9NN England to 10 Upper Berkeley St London W1H 7PE on 2024-03-26 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-29 with updates |
02/06/232 June 2023 | Accounts for a small company made up to 2022-12-31 |
23/03/2323 March 2023 | Director's details changed for Mr Brian Roy Cole on 2023-03-20 |
23/03/2323 March 2023 | Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-03-20 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with updates |
27/01/2327 January 2023 | Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Accounts for a small company made up to 2021-12-31 |
16/09/2216 September 2022 | Director's details changed for Mr Brian Roy Cole on 2022-09-16 |
06/05/226 May 2022 | Confirmation statement made on 2022-01-29 with updates |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Statement of company's objects |
25/02/2225 February 2022 | Memorandum and Articles of Association |
25/02/2225 February 2022 | Particulars of variation of rights attached to shares |
25/02/2225 February 2022 | Resolutions |
24/02/2224 February 2022 | Change of share class name or designation |
22/02/2222 February 2022 | Termination of appointment of Stuart David Webb as a director on 2022-02-21 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Cessation of Longbow Llp as a person with significant control on 2021-12-17 |
29/12/2129 December 2021 | Cessation of Haralambos Hatzakis as a person with significant control on 2021-12-17 |
29/12/2129 December 2021 | Notification of a person with significant control statement |
23/12/2123 December 2021 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 2021-12-17 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Soeren Grimm as a director on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Haralambos Hatzakis as a director on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Edward Thomas Rudd as a director on 2021-12-17 |
23/12/2123 December 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
23/12/2123 December 2021 | Appointment of Mr Stuart David Webb as a director on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mr Brian Roy Cole as a director on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mr Derek Lawrence Colvin as a director on 2021-12-17 |
03/11/213 November 2021 | Satisfaction of charge 1 in full |
24/06/2124 June 2021 | Registered office address changed from 5 Greenwich View Place Third Floor Suite D London E14 9NN England to 5 Greenwich View Place London E14 9NN on 2021-06-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/08/1916 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/06/185 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/10/1718 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, SECRETARY MICHELLE HATZAKIS |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ANCHORAGE HOUSE 2 CLOVE CRESCENT EAST INDIA DOCK LONDON E14 2BE |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/03/1619 March 2016 | 29/01/16 NO CHANGES |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/05/1519 May 2015 | 29/01/15 CHANGES |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT D3 MERIDIAN GATE GRAMPIAN HOUSE 205 MARSH WALL LONDON E14 9YT |
10/07/1410 July 2014 | 23/06/14 STATEMENT OF CAPITAL GBP 227879.70 |
28/05/1428 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/05/1428 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
25/06/1325 June 2013 | 02/07/12 STATEMENT OF CAPITAL GBP 127479.70 |
12/06/1312 June 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 119667.20 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/03/1223 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 16 HERON QUAYS LONDON E14 4BJ |
15/09/1115 September 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 112396.20 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR SOEREN GRIMM / 01/01/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS HATZAKIS / 01/01/2011 |
23/06/1123 June 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4BE UNITED KINGDOM |
30/09/1030 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/06/103 June 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ |
15/09/0915 September 2009 | LOCATION OF REGISTER OF MEMBERS |
15/09/0915 September 2009 | LOCATION OF DEBENTURE REGISTER |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 1 PARK PLACE CANARY WHARF LONDON E14 3DT |
15/09/0915 September 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | SHARE AGREEMENT OTC |
28/07/0928 July 2009 | VARYING SHARE RIGHTS AND NAMES |
28/07/0928 July 2009 | RATIFIED AND APPROVED 12/06/2009 |
28/07/0928 July 2009 | APPROVE ALLOTMENT/SUBDIVISION/CONSOLIDATION 17/07/2009 |
28/07/0928 July 2009 | SHARE AGREEMENT OTC |
28/07/0928 July 2009 | SHARE AGREEMENT OTC |
28/07/0928 July 2009 | SHARE AGREEMENT OTC |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 31 FERRY STREET ISLE OF DOGS DOCKLANDS LONDON E14 3DT |
28/07/0928 July 2009 | NC INC ALREADY ADJUSTED 17/07/09 |
28/07/0928 July 2009 | NC INC ALREADY ADJUSTED 17/07/09 |
28/07/0928 July 2009 | S-DIV |
28/07/0928 July 2009 | CONSO |
28/07/0928 July 2009 | S-DIV |
04/04/094 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/01/097 January 2009 | DIRECTOR APPOINTED EDWARD THOMAS RUDD |
07/01/097 January 2009 | S-DIV |
07/01/097 January 2009 | DIRECTOR APPOINTED DR SOEREN GRIMM |
07/01/097 January 2009 | ADOPT ARTICLES 17/07/2008 |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
11/04/0811 April 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/063 February 2006 | NC INC ALREADY ADJUSTED 12/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company